Company NameTempest Bailey Limited
Company StatusActive
Company Number05573726
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Previous NameLupfaw 198 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Philip Tempest Walsh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House Weeton Lane
Weeton
Leeds
LS17 0AW
Director NameMr Roderick David Jackson Brown
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNetherfield Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameMr Paul Andrew De Beer
Date of BirthMay 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed22 July 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNetherfield Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Secretary NameMr Roderick David Jackson Brown
StatusCurrent
Appointed02 September 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressNetherfield Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameMr Graham George Lockwood
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2006(10 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Heatherlands Avenue
Denholme
Bradford
West Yorkshire
BD13 4LF
Secretary NameMr Graham George Lockwood
NationalityEnglish
StatusResigned
Appointed25 July 2006(10 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Heatherlands Avenue
Denholme
Bradford
West Yorkshire
BD13 4LF
Director NameMr Laurence Kevin Brophy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2016(10 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 02 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNetherfield Mills
Netherfield Road Guiseley
Leeds
West Yorkshire
LS20 9PA
Secretary NameMr Laurence Kevin Brophy
StatusResigned
Appointed08 September 2016(10 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 02 September 2022)
RoleCompany Director
Correspondence AddressNetherfield Mills
Netherfield Road Guiseley
Leeds
West Yorkshire
LS20 9PA
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered AddressNetherfield Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£3,732,899
Cash£119,404
Current Liabilities£120,283

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

24 May 2010Delivered on: 29 May 2010
Satisfied on: 4 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever.
Particulars: Netherfield mills netherfield road guiseley leeds west yorkshire t/n WYK842126 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
7 May 2010Delivered on: 11 May 2010
Satisfied on: 4 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 May 2008Delivered on: 16 May 2008
Satisfied on: 17 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at netherfields mills guisley leeds by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

31 March 2023Termination of appointment of Paul Andrew De Beer as a director on 30 March 2023 (1 page)
5 October 2022Registered office address changed from Netherfield Mills Netherfield Road Guiseley Leeds West Yorkshire LS20 9PA to Netherfield Mills Netherfield Road Guiseley Leeds LS20 9PD on 5 October 2022 (1 page)
30 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (4 pages)
30 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
30 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (26 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
5 September 2022Appointment of Mr Roderick David Jackson Brown as a secretary on 2 September 2022 (2 pages)
2 September 2022Termination of appointment of Laurence Kevin Brophy as a director on 2 September 2022 (1 page)
2 September 2022Termination of appointment of Laurence Kevin Brophy as a secretary on 2 September 2022 (1 page)
22 July 2022Appointment of Mr Roderick David Jackson Brown as a director on 22 July 2022 (2 pages)
22 July 2022Appointment of Mr Paul Andrew De Beer as a director on 22 July 2022 (2 pages)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (26 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
11 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (4 pages)
7 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
16 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (4 pages)
16 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (25 pages)
15 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
29 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
8 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (4 pages)
8 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (24 pages)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (24 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
27 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages)
10 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages)
28 March 2017Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
28 March 2017Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
16 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages)
16 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
8 September 2016Termination of appointment of Graham George Lockwood as a secretary on 8 September 2016 (1 page)
8 September 2016Appointment of Mr Laurence Kevin Brophy as a secretary on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Graham George Lockwood as a secretary on 8 September 2016 (1 page)
8 September 2016Appointment of Mr Laurence Kevin Brophy as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Laurence Kevin Brophy as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Laurence Kevin Brophy as a secretary on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Graham George Lockwood as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Graham George Lockwood as a director on 8 September 2016 (1 page)
18 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 31,768
(20 pages)
18 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 31,768
(20 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 June 2015Satisfaction of charge 1 in full (4 pages)
17 June 2015Satisfaction of charge 1 in full (4 pages)
4 June 2015Satisfaction of charge 3 in full (4 pages)
4 June 2015Satisfaction of charge 2 in full (4 pages)
4 June 2015Satisfaction of charge 2 in full (4 pages)
4 June 2015Satisfaction of charge 3 in full (4 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 31,768
(6 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 31,768
(6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 November 2013Director's details changed for John Walsh on 11 July 2013 (2 pages)
6 November 2013Director's details changed for John Walsh on 11 July 2013 (2 pages)
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 31,768
(6 pages)
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 31,768
(6 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2010Resolutions
  • RES13 ‐ Section 190 25/03/2010
(4 pages)
7 April 2010Resolutions
  • RES13 ‐ Section 190 25/03/2010
(4 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
16 January 2009Return made up to 26/09/08; full list of members (4 pages)
16 January 2009Return made up to 26/09/08; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Return made up to 26/09/07; full list of members (4 pages)
10 April 2008Return made up to 26/09/07; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: netherfield mills netherfield road guiseley leeds west yorkshire LS20 9PA (1 page)
20 February 2008Registered office changed on 20/02/08 from: netherfield mills netherfield road guiseley leeds west yorkshire LS20 9PA (1 page)
19 February 2008Registered office changed on 19/02/08 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
19 February 2008Registered office changed on 19/02/08 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 December 2006Statement of affairs (14 pages)
6 December 2006Ad 26/09/06--------- £ si 31766@1 (2 pages)
6 December 2006Ad 26/09/06--------- £ si 31766@1 (2 pages)
6 December 2006Statement of affairs (14 pages)
29 November 2006Return made up to 26/09/06; full list of members (7 pages)
29 November 2006Return made up to 26/09/06; full list of members (7 pages)
4 October 2006Resolutions
  • RES13 ‐ Re sect 320 26/09/06
(1 page)
4 October 2006Resolutions
  • RES13 ‐ Re sect 320 26/09/06
(1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Nc inc already adjusted 25/07/06 (2 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Resolutions
  • RES13 ‐ Guarantee approved 31/07/06
(1 page)
10 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Nc inc already adjusted 25/07/06 (2 pages)
10 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
10 August 2006Resolutions
  • RES13 ‐ Guarantee approved 31/07/06
(1 page)
10 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 July 2006Company name changed lupfaw 198 LIMITED\certificate issued on 07/07/06 (3 pages)
7 July 2006Company name changed lupfaw 198 LIMITED\certificate issued on 07/07/06 (3 pages)
26 September 2005Incorporation (19 pages)
26 September 2005Incorporation (19 pages)